Publication Date 11 August 2025 GLAN TEIFI TRUSSES AND ROOFING SUPPLIES LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Hamilton House, Hamilton Terrace, Milford Haven, SA73 3JP Notice Type Resolutions for Winding-up View GLAN TEIFI TRUSSES AND ROOFING SUPPLIES LIMITED full notice
Publication Date 11 August 2025 ELICA LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 11 Highfield Avenue, Cambridge, CB4 2AJ Notice Type Resolutions for Winding-up View ELICA LIMITED full notice
Publication Date 11 August 2025 QS COMMERCIAL CONSULTING LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Collingham House 10-12 Gladstone Road, Wimbledon, London, SW19 1QT Notice Type Resolutions for Winding-up View QS COMMERCIAL CONSULTING LTD full notice
Publication Date 11 August 2025 AT IDENTITY LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 840 Ibis Court Centre Park, Warrington, Cheshire, WA1 1RL Notice Type Resolutions for Winding-up View AT IDENTITY LTD full notice
Publication Date 11 August 2025 RICHARD SPENCER LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address The Lower Wilds, Gayton, Northampton, Northamptonshire, NN7 3HQ Notice Type Resolutions for Winding-up View RICHARD SPENCER LIMITED full notice
Publication Date 11 August 2025 TENACITY LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address C/o WSM Marks Bloom LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Notice Type Resolutions for Winding-up View TENACITY LIMITED full notice
Publication Date 11 August 2025 2150 UK LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Swan House, 17-19 Stratford Place, 6th Floor, London W1C 1BQ Notice Type Resolutions for Winding-up View 2150 UK LIMITED full notice
Publication Date 11 August 2025 NICHOLFILMS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ Notice Type Resolutions for Winding-up View NICHOLFILMS LIMITED full notice
Publication Date 11 August 2025 WHYTE SPACE CONSULTING LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Apollo House Hallam Way, Whitehalls Business Park, Blackpool, FY4 5FS Notice Type Resolutions for Winding-up View WHYTE SPACE CONSULTING LTD full notice
Publication Date 11 August 2025 LIGHTNING PROTECTION TESTING LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address C/O Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU Notice Type Resolutions for Winding-up View LIGHTNING PROTECTION TESTING LIMITED full notice